Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKPOOL BUSINESS PARK HOLDINGS LTD
Company Information for

BLACKPOOL BUSINESS PARK HOLDINGS LTD

MARK REBBECK - THE SQUARE SC MANAGEMENT OFFICE, 18 TOWN SQUARE, SALE, M33 7WZ,
Company Registration Number
05089367
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blackpool Business Park Holdings Ltd
BLACKPOOL BUSINESS PARK HOLDINGS LTD was founded on 2004-03-31 and has its registered office in Sale. The organisation's status is listed as "Active - Proposal to Strike off". Blackpool Business Park Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLACKPOOL BUSINESS PARK HOLDINGS LTD
 
Legal Registered Office
MARK REBBECK - THE SQUARE SC MANAGEMENT OFFICE
18 TOWN SQUARE
SALE
M33 7WZ
Other companies in DY7
 
Previous Names
BLACKPOOL AIRPORT HOLDINGS LIMITED23/06/2008
MEAUJO (661) LIMITED11/06/2004
Filing Information
Company Number 05089367
Company ID Number 05089367
Date formed 2004-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB927290902  
Last Datalog update: 2022-01-07 08:19:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKPOOL BUSINESS PARK HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKPOOL BUSINESS PARK HOLDINGS LTD

Current Directors
Officer Role Date Appointed
NOEL FERRIS MURPHY
Company Secretary 2010-09-01
MICHAEL JAMES BROWN
Director 2015-05-11
NOEL FERRIS MURPHY
Director 2004-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RUSH
Director 2006-04-26 2013-03-18
ROBIN GEORGE HORNER
Company Secretary 2007-02-27 2010-08-31
ROBIN GEORGE HORNER
Director 2007-02-27 2010-08-31
DAVID FRANCIS KERSHAW
Director 2007-11-27 2008-05-08
PAUL EDWARD WHELAN
Company Secretary 2004-07-05 2007-02-19
PAUL EDWARD WHELAN
Director 2004-06-17 2007-02-19
GRAHAM HAMPSON SILK
Director 2004-06-17 2006-05-19
ADAM JAMES MOORE ARMSTRONG
Director 2004-07-05 2006-04-26
PHILSEC LIMITED
Nominated Secretary 2004-03-31 2004-07-05
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2004-03-31 2004-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BROWN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
MICHAEL JAMES BROWN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
MICHAEL JAMES BROWN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN C B M DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-12-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN MARDOWN PROPERTIES LIMITED Director 2015-06-18 CURRENT 2001-09-20 Active - Proposal to Strike off
MICHAEL JAMES BROWN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
MICHAEL JAMES BROWN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
MICHAEL JAMES BROWN WINSFORD CROSS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2005-05-27 Active - Proposal to Strike off
MICHAEL JAMES BROWN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
MICHAEL JAMES BROWN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
MICHAEL JAMES BROWN MALONEVIEW DEVELOPMENTS LTD Director 2015-06-18 CURRENT 2004-04-29 Active - Proposal to Strike off
MICHAEL JAMES BROWN MAR (ARGYLE) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Liquidation
MICHAEL JAMES BROWN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
MICHAEL JAMES BROWN WOLVERHAMPTON AIRPORT HOLDINGS LIMITED Director 2015-05-26 CURRENT 2004-11-08 Dissolved 2016-03-01
MICHAEL JAMES BROWN GRANTON HEIGHTS LIMITED Director 2015-05-26 CURRENT 1999-07-07 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK LIMITED Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE (NO1) LIMITED Director 2015-04-22 CURRENT 2015-03-24 Active
MICHAEL JAMES BROWN NORTHERN ENGINEERING ENTERPRISES (2) LIMITED Director 2013-01-08 CURRENT 2012-12-13 Dissolved 2016-02-23
NOEL FERRIS MURPHY NI SUMMER ROW (DIRECTOR) LIMITED Director 2010-04-28 CURRENT 2010-04-28 Dissolved 2013-10-04
NOEL FERRIS MURPHY MEAUJO 737 Director 2007-12-14 CURRENT 2007-11-29 Active - Proposal to Strike off
NOEL FERRIS MURPHY NI SUMMER ROW (DUTCH CO) LIMITED Director 2007-06-27 CURRENT 2007-06-27 Dissolved 2013-10-04
NOEL FERRIS MURPHY WANMAR (OAKWOOD) LIMITED Director 2006-11-09 CURRENT 2006-10-10 Dissolved 2014-07-25
NOEL FERRIS MURPHY MAR (ARGYLE ST 2) LIMITED Director 2006-01-30 CURRENT 2006-01-20 Dissolved 2016-10-11
NOEL FERRIS MURPHY BLACKPOOL BUSINESS PARK 2 LIMITED Director 2005-08-30 CURRENT 2005-07-03 Active - Proposal to Strike off
NOEL FERRIS MURPHY LAGMAR (BARNSTAPLE) LIMITED Director 2005-08-08 CURRENT 2005-07-06 Active
NOEL FERRIS MURPHY WOLVERHAMPTON AIRPORT HOLDINGS LIMITED Director 2005-04-21 CURRENT 2004-11-08 Dissolved 2016-03-01
NOEL FERRIS MURPHY BRANMAR PROPERTIES LIMITED Director 2004-10-07 CURRENT 2004-07-20 Dissolved 2015-02-27
NOEL FERRIS MURPHY MARCOOP PROPERTIES LIMITED Director 2004-08-16 CURRENT 2004-07-20 Dissolved 2014-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-09DS01Application to strike the company off the register
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM C/O Diane Smith the Square Shopping Centre Management Office 18 Town Square Sale Cheshire M33 7WZ England
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BROWN
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 783654
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 783654
2016-05-18AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM Wolverhampton Halfpenny Green Airport Stourbridge West Midlands DY7 5DY
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050893670004
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES BROWN
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 783654
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 783654
2014-04-29AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050893670004
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSH
2013-03-20MG01Particulars of a mortgage or charge / charge no: 3
2013-01-09DISS40Compulsory strike-off action has been discontinued
2013-01-08GAZ1FIRST GAZETTE
2012-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-04-02AR0131/03/12 FULL LIST
2012-01-21DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2011-04-04AR0131/03/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-29AP03SECRETARY APPOINTED MR NOEL FERRIS MURPHY
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HORNER
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORNER
2010-04-07AR0131/03/10 FULL LIST
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS; AMEND
2009-05-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / NOEL MURPHY / 01/05/2005
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID KERSHAW
2009-04-16225PREVEXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 4A ENTERPRISE ROAD BANGOR DOWN BT19 7TA
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM SQUIRES GATE LANE BLACKPOOL LANCASHIRE FY4 2QY
2008-06-19CERTNMCOMPANY NAME CHANGED BLACKPOOL AIRPORT HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/06/08
2008-04-05363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-23363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bSECRETARY RESIGNED
2006-07-18363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-05288bDIRECTOR RESIGNED
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: WOLVERHAMPTON AIRPORT BOBBINGTON STOURBRIDGE WEST MIDLANDS DY7 5DY
2006-05-30AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-22363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP
2004-07-2288(2)RAD 05/07/04--------- £ SI 783653@1=783653 £ IC 1/783654
2004-07-16225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-15RES13PROVISIONS SHALL NOT AP 25/06/04
2004-07-15RES12VARYING SHARE RIGHTS AND NAMES
2004-07-15RES04£ NC 10000/1000000 25/0
2004-07-15123NC INC ALREADY ADJUSTED 25/06/04
2004-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW SECRETARY APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288bSECRETARY RESIGNED
2004-07-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLACKPOOL BUSINESS PARK HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against BLACKPOOL BUSINESS PARK HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-04 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
LEGAL CHARGE OVER BANK ACCOUNTS 2013-03-20 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
DEED OF ASSIGNMENT OVER DEFERRED CONSIDERATION 2010-03-13 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE OVER SHARES 2004-07-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKPOOL BUSINESS PARK HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of BLACKPOOL BUSINESS PARK HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKPOOL BUSINESS PARK HOLDINGS LTD
Trademarks
We have not found any records of BLACKPOOL BUSINESS PARK HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKPOOL BUSINESS PARK HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BLACKPOOL BUSINESS PARK HOLDINGS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLACKPOOL BUSINESS PARK HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLACKPOOL BUSINESS PARK HOLDINGS LTDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyBLACKPOOL BUSINESS PARK HOLDINGS LTDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKPOOL BUSINESS PARK HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKPOOL BUSINESS PARK HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.